Check the

TUNBRIDGE WELLS MOTORS LIMITED

Company
TUNBRIDGE WELLS MOTORS LIMITED (01221600)

TUNBRIDGE WELLS MOTORS

Phone: 01892 458 311
B⁺ rating

ABOUT TUNBRIDGE WELLS MOTORS LIMITED

Tunbridge Wells Motors limited act as a non-independent credit intermediary for a limited number of lenders and are able to offer a limited number of finance products from these providers. Tunbridge Wells Motors Limited is authorised and regulated by the Financial Conduct Authority for consumer credit activities and our Firm Reference Number is 676355. Tunbridge Wells Motors Limited is an Appointed Representative of Autoprotect MBI Limited for insurance mediation purposes, their Firm Reference number for General Insurance is 312143. You can check this on the FCA’s website

Our FCA Permitted business is arranging general insurance and finance contracts. You can check this on the FCA Register by visiting the www.fca.org.uk or by contacting the FCA direct on 0800 111 6768

KEY FINANCES

Year
2017
Assets
£2597.04k ▼ £-193.88k (-6.95 %)
Cash
£468.35k ▼ £-35.02k (-6.96 %)
Liabilities
£2077.89k ▼ £-195.98k (-8.62 %)
Net Worth
£519.14k ▲ £2.1k (0.41 %)

REGISTRATION INFO

Company name
TUNBRIDGE WELLS MOTORS LIMITED
Company number
01221600
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Aug 1975
Age - 49 years
Home Country
United Kingdom

CONTACTS

Website
www.kenthyundai.co.uk
Phones
01892 458 311
01634 780 865
03005 008 082
08001 116 768
Registered Address
LAUREL BANK,
ETHERINGTON HILL,
TUNBRIDGE WELLS,
KENT,
TN3 0TN

ECONOMIC ACTIVITIES

29100
Manufacture of motor vehicles

LAST EVENTS

02 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 12,500

CHARGES

21 March 2013
Status
Outstanding
Delivered
22 March 2013
Persons entitled
Santander Consumer (UK) PLC
Description
Floating charge over the undertaking and all property and…

19 January 2007
Status
Satisfied on 12 November 2012
Delivered
31 January 2007
Persons entitled
Ge Commercial Distribution Finance Europe Limited
Description
The company, with full title guarantee charges and assigns…

2 July 2001
Status
Outstanding
Delivered
4 July 2001
Persons entitled
Michael Alan Stoner
Description
(Including trade fixtures). Fixed and floating charges over…

19 June 2000
Status
Outstanding
Delivered
23 June 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

3 July 1995
Status
Satisfied on 14 October 2000
Delivered
6 July 1995
Persons entitled
Midland Bank PLC
Description
F/H property k/a bullens yard baldwins lane tunbridge wells…

24 February 1995
Status
Satisfied on 11 October 2000
Delivered
10 March 1995
Persons entitled
Mr Philip John Rawlingson
Description
All the company's undertaking, property and assets both…

18 January 1995
Status
Outstanding
Delivered
27 January 1995
Persons entitled
Keith Leslie Stoner
Description
All the undertaking property and assets of the company…

1 June 1994
Status
Outstanding
Delivered
10 June 1994
Persons entitled
Alexander Duckham & Co. Limited
Description
Bradbury four post lift model 800 serial no: 800/1808…

28 January 1992
Status
Satisfied on 4 May 2001
Delivered
30 January 1992
Persons entitled
Midland Bank PLC
Description
First fixed charge on all goodwill and uncalled capital for…

20 January 1992
Status
Satisfied on 14 October 2000
Delivered
22 January 1992
Persons entitled
Midland Bank PLC
Description
F/H land at rear of 1 north farm road coachworks tunbridge…

30 January 1989
Status
Satisfied on 14 October 2000
Delivered
2 February 1989
Persons entitled
Midland Bank PLC
Description
6,6A & 7 bullens factory north farm road, high brooms…

22 September 1986
Status
Satisfied on 11 October 2000
Delivered
8 October 1986
Persons entitled
Midland Bank PLC
Description
A fixed charge on all book and other debts owing to the…

21 March 1980
Status
Satisfied on 14 October 2000
Delivered
26 March 1980
Persons entitled
Midland Bank PLC
Description
L/H land & premises being the garage adjacent to the white…

29 September 1976
Status
Satisfied on 14 October 2000
Delivered
11 October 1976
Persons entitled
Midland Bank PLC
Description
1 north farm road tunbridge wells kent with all fixtures.

See Also


Last update 2018

TUNBRIDGE WELLS MOTORS LIMITED DIRECTORS

Vivian Stoner

  Acting
Appointed
08 March 1996
Role
Secretary
Address
96 Lapins Lane, Kings Hill, West Malling, Kent, ME19 4LE
Name
STONER, Vivian

Keith Leslie Stoner

  Acting PSC
Occupation
Michanic
Role
Director
Age
77
Nationality
British
Address
96 Lapins Lane, Kings Hill, West Malling, Kent, ME19 4LE
Country Of Residence
United Kingdom
Name
STONER, Keith Leslie
Notified On
17 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Michael Alan Stoner

  Acting
Appointed
05 March 1997
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
Laurel Bank, Etherington Hill, Speldhurst, Kent, TN3 0NT
Country Of Residence
England
Name
STONER, Michael Alan

Philip John Rawlingson

  Resigned
Appointed
03 November 1994
Resigned
19 March 1996
Role
Secretary
Address
24 Acer Avenue, Tunbridge Wells, Kent, TN2 5JQ
Name
RAWLINGSON, Philip John

Michael Alan Stoner

  Resigned
Resigned
30 November 1994
Role
Secretary
Address
125 Ridgeway, Pembury, Kent, TN2 4ET
Name
STONER, Michael Alan

Roger Clarke

  Resigned
Resigned
01 October 2009
Occupation
Saleman
Role
Director
Age
80
Nationality
British
Address
Greystones, Mutton Hall Hill, Heathfield, Sussex, TN21 8NL
Name
CLARKE, Roger

Philip John Rawlingson

  Resigned
Resigned
19 March 1996
Occupation
Coach Builder
Role
Director
Age
74
Nationality
British
Address
24 Acer Avenue, Tunbridge Wells, Kent, TN2 5JQ
Country Of Residence
England
Name
RAWLINGSON, Philip John

Dean Leslie Stoner

  Resigned
Appointed
01 September 2009
Resigned
31 October 2009
Occupation
Sales Manager
Role
Director
Age
54
Nationality
British
Address
20 Chartwell Drive, Maidstone, Kent, ME16 0WS
Name
STONER, Dean Leslie

Michael Alan Stoner

  Resigned
Resigned
03 November 1994
Occupation
Accountant
Role
Director
Age
75
Nationality
British
Address
125 Ridgeway, Pembury, Kent, TN2 4ET
Name
STONER, Michael Alan

REVIEWS


Check The Company
Very good according to the company’s financial health.